Cyncoed
Cardiff
Lanarkshire
CF23 6AD
Wales
Secretary Name | James Bain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Park Terrace Stirling Central FK8 2JT Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.pippenstoys.co.uk |
---|
Registered Address | 36 Gallowgate Glasgow G1 5AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
100 at £1 | Gareth Pippen 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 11 January 2014 Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 Statement of capital on 2014-01-20
|
27 November 2013 | Director's details changed (2 pages) |
27 November 2013 | Director's details changed (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 November 2012 | Registered office address changed from 36 Gallowgate Glasgow G1 5AB United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 November 2012 | Registered office address changed from 36 Gallowgate Glasgow G1 5AB United Kingdom on 26 November 2012 (1 page) |
26 April 2012 | Director's details changed (2 pages) |
26 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Barry Pippen on 16 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 31 Baker Street Stirling Stirlingshire FK8 1BJ Scotland on 26 April 2012 (1 page) |
26 April 2012 | Director's details changed (2 pages) |
26 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Barry Pippen on 16 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 31 Baker Street Stirling Stirlingshire FK8 1BJ Scotland on 26 April 2012 (1 page) |
16 May 2011 | Appointment of Barry Pippen as a director (3 pages) |
16 May 2011 | Appointment of James Bain as a secretary (3 pages) |
16 May 2011 | Appointment of Barry Pippen as a director (3 pages) |
16 May 2011 | Appointment of James Bain as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 January 2011 | Incorporation (24 pages) |
11 January 2011 | Incorporation (24 pages) |